Search icon

CENTAUR CORPORATION

Company Details

Name: CENTAUR CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1986 (39 years ago)
Organization Date: 20 Feb 1986 (39 years ago)
Last Annual Report: 23 May 2019 (6 years ago)
Organization Number: 0211992
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: C/O BILL KENNER, PO BOX 41, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
TILFORD R RICHARDSON Director
STEPHEN E. PRICE Director
BRENDA SELTMAN Director

Treasurer

Name Role
LAURA K. NICELEY Treasurer

Secretary

Name Role
LAURA K. NICELEY Secretary

Vice President

Name Role
BRENDA SELTMAN Vice President

Incorporator

Name Role
STEPHEN E. PRICE Incorporator

Registered Agent

Name Role
TILFORD R. RICHARDSON Registered Agent

President

Name Role
TILFORD R RICHARDSON President

Signature

Name Role
STEPHEN PRICE Signature

Filings

Name File Date
Dissolution 2019-07-19
Annual Report 2019-05-23
Annual Report 2018-05-04
Annual Report 2017-03-24
Annual Report 2016-03-09
Annual Report 2015-04-08
Annual Report 2014-04-11
Principal Office Address Change 2014-03-13
Registered Agent name/address change 2014-03-13
Annual Report 2013-02-19

Sources: Kentucky Secretary of State